Name: | ROBERT F. ZEIGLER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1989 (36 years ago) |
Date of dissolution: | 06 Sep 1995 |
Entity Number: | 1365455 |
ZIP code: | 21742 |
County: | Dutchess |
Place of Formation: | Maryland |
Address: | 13315 HICKORY HILL ROAD, HAGERSTOWN, MD, United States, 21742 |
Principal Address: | 19221 LONGMEADOW ROAD, HAGERSTOWN, MD, United States, 21742 |
Name | Role | Address |
---|---|---|
ROBERT F. ZEIGLER | Chief Executive Officer | 13315 HICKORY HILL ROAD, HAGERSTOWN, MD, United States, 21742 |
Name | Role | Address |
---|---|---|
ROBERT F. ZEIGLER, PRESIDENT | DOS Process Agent | 13315 HICKORY HILL ROAD, HAGERSTOWN, MD, United States, 21742 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1995-09-06 | Address | 19221 LONGMEADOW ROAD, HAGERSTOWN, MD, 21742, USA (Type of address: Service of Process) |
1989-06-29 | 1993-03-22 | Address | 26 WEST LONGMEADOW ROAD, HAGERSTOWN, MD, 21740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950906000034 | 1995-09-06 | SURRENDER OF AUTHORITY | 1995-09-06 |
000045006659 | 1993-09-07 | BIENNIAL STATEMENT | 1993-06-01 |
930322002994 | 1993-03-22 | BIENNIAL STATEMENT | 1992-06-01 |
C028521-5 | 1989-06-29 | APPLICATION OF AUTHORITY | 1989-06-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State